Search icon

SOUTHERN AVENUE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AVENUE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN AVENUE REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2018 (7 years ago)
Document Number: L08000090037
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2550 SW 117 CT, MIAMI, FL, 33175
Mail Address: 2550 SW 117 CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GEORGETT President 2550 SW 117 CT, MIAMI, FL, 33175
HERNANDEZ GEORGETT Agent 2550 SW 117 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 2550 SW 117 CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-05-08 HERNANDEZ, GEORGETT -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 2550 SW 117 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-02-20 2550 SW 117 CT, MIAMI, FL 33175 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-06
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State